Company NameFenland Homes Limited
Company StatusDissolved
Company Number02237085
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameAddtask Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Colin Silvester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 22 January 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParkside Little Hallingbury Park
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT
Secretary NameDavid Colin Silvester
NationalityBritish
StatusClosed
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Little Hallingbury Park
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RT
Director NameMr Graham John Silvester
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 November 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Nook
Burton End
Stansted
Essex
CM24 8UQ

Contact

Websitewww.psiec.gov.in

Location

Registered AddressC/O Benten & Co
Abbey House
51 High Street,Saffron Walden
Essex.
CB10 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1 at £1David Colin Silvester
50.00%
Ordinary
1 at £1Mr Graham John Silvester
50.00%
Ordinary

Financials

Year2014
Net Worth-£532,211
Cash£94
Current Liabilities£532,305

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 January 1992Delivered on: 25 January 1992
Satisfied on: 10 January 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
27 May 1988Delivered on: 1 June 1988
Satisfied on: 10 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts and other debts & uncalled capital.
Fully Satisfied
17 May 1989Delivered on: 19 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - slade cottage doddington road chatteris together with the proceeds of sale thereof.
Outstanding
27 May 1988Delivered on: 1 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land to the north of huntington road chattins cambridge together with the proceeds of the sale thereof.
Outstanding

Filing History

25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 15/09/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 15/09/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Location of register of members (1 page)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 November 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 15/09/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 October 2000Return made up to 15/09/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 September 1999Return made up to 15/09/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1998Return made up to 15/09/98; no change of members (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 October 1997Return made up to 15/09/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Return made up to 15/09/96; full list of members (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Return made up to 15/09/95; no change of members (6 pages)